Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGA EUROPEAN TOUR ENTERPRISES LIMITED
Company Information for

PGA EUROPEAN TOUR ENTERPRISES LIMITED

EUROPEAN TOUR BUILDING, WENTWORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4LX,
Company Registration Number
01893414
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pga European Tour Enterprises Ltd
PGA EUROPEAN TOUR ENTERPRISES LIMITED was founded on 1985-03-07 and has its registered office in Virginia Water. The organisation's status is listed as "Active - Proposal to Strike off". Pga European Tour Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PGA EUROPEAN TOUR ENTERPRISES LIMITED
 
Legal Registered Office
EUROPEAN TOUR BUILDING
WENTWORTH DRIVE
VIRGINIA WATER
SURREY
GU25 4LX
Other companies in GU25
 
Filing Information
Company Number 01893414
Company ID Number 01893414
Date formed 1985-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 09:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGA EUROPEAN TOUR ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PGA EUROPEAN TOUR ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GORDON
Company Secretary 2017-01-13
NEIL CHAPMAN COLES
Director 1991-06-07
ANGEL GALLARDO
Director 1991-06-07
MICHAEL GEOFFREY KING
Director 1991-06-07
BERNHARD LANGER
Director 1991-06-19
JOHN EUDES O'LEARY
Director 1991-06-07
PETER MICHAEL PAUL TOWNSEND
Director 1991-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RUPERT ORR
Company Secretary 2006-05-15 2017-01-13
MARINA BRAY
Company Secretary 1991-06-07 2006-05-15
BERNARD GALLACHER
Director 1991-06-07 2002-12-17
THOMAS ALFRED HORTON
Director 1991-06-07 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CHAPMAN COLES ON COURSE FOUNDATION Director 2011-07-21 CURRENT 2010-05-27 Active
NEIL CHAPMAN COLES EUROPEAN GOLFSCAPES LIMITED Director 1991-10-10 CURRENT 1972-02-16 Dissolved 2018-05-08
NEIL CHAPMAN COLES NEIL COLES & ASSOCIATES LTD. Director 1991-06-18 CURRENT 1989-01-19 Active - Proposal to Strike off
NEIL CHAPMAN COLES PGA EUROPEAN TOUR PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-05-12 Active - Proposal to Strike off
ANGEL GALLARDO PGA EUROPEAN TOUR PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-05-12 Active - Proposal to Strike off
MICHAEL GEOFFREY KING MGK CONSULTANCY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL GEOFFREY KING PGA EUROPEAN TOUR PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-05-12 Active - Proposal to Strike off
JOHN EUDES O'LEARY OLE SPORTS LTD Director 2016-11-28 CURRENT 2016-11-28 Active
JOHN EUDES O'LEARY PGA EUROPEAN TOUR Director 1991-06-07 CURRENT 1984-11-29 Active
JOHN EUDES O'LEARY PGA EUROPEAN TOUR PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-05-12 Active - Proposal to Strike off
PETER MICHAEL PAUL TOWNSEND PGA EUROPEAN TOUR PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-07AP01DIRECTOR APPOINTED MR BENJAMIN GRIFFITHS BYE
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY KING
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN COLES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL PAUL TOWNSEND
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD LANGER
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-15AP03Appointment of Mr Benjamin Griffiths Bye as company secretary on 2020-07-13
2020-06-25TM02Termination of appointment of Joanne Stent on 2020-06-16
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EUDES O'LEARY
2019-10-17AP03Appointment of Joanne Stent as company secretary on 2019-08-05
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-13TM02Termination of appointment of Susan Gordon on 2019-04-30
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-26TM02Termination of appointment of Jonathan Rupert Orr on 2017-01-13
2017-01-26AP03Appointment of Susan Gordon as company secretary on 2017-01-13
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0107/06/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0107/06/13 ANNUAL RETURN FULL LIST
2012-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-11AR0107/06/12 ANNUAL RETURN FULL LIST
2011-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0107/06/11 ANNUAL RETURN FULL LIST
2010-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNHARD LANGER / 07/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL PAUL TOWNSEND / 07/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUDES O'LEARY / 07/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY KING / 07/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL GALLARDO / 07/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHAPMAN COLES / 07/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RUPERT ORR / 07/06/2010
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PGA BUILDING, WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LX
2009-07-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-24AA31/12/07 TOTAL EXEMPTION FULL
2008-06-16363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TOWNSEND / 01/01/2005
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-24288bSECRETARY RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED
2005-06-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-29363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-01-22288bDIRECTOR RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-12-17WRES03EXEMPTION FROM APPOINTING AUDITORS 07/12/99
1999-12-17(W)ELRESS386 DIS APP AUDS 07/12/99
1999-12-17(W)ELRESS366A DISP HOLDING AGM 07/12/99
1999-07-06363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-29363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-06-16363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-16363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-26363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1995-07-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-27363sRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1994-12-16SRES01ADOPT MEM AND ARTS 05/12/94
1994-10-03395PARTICULARS OF MORTGAGE/CHARGE
1994-06-14363sRETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS
1994-06-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/93
1993-06-24363sRETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS
1993-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PGA EUROPEAN TOUR ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGA EUROPEAN TOUR ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PGA EUROPEAN TOUR ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of PGA EUROPEAN TOUR ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGA EUROPEAN TOUR ENTERPRISES LIMITED
Trademarks
We have not found any records of PGA EUROPEAN TOUR ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGA EUROPEAN TOUR ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PGA EUROPEAN TOUR ENTERPRISES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PGA EUROPEAN TOUR ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGA EUROPEAN TOUR ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGA EUROPEAN TOUR ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.